Flat 2
London
NW3 7SN
Secretary Name | Norie Fukuhara |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 September 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Heath Drive Flat 2 London NW3 7SN |
Registered Address | 10 Heath Drive Flat 2 London NW3 7SN |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £19,225 |
Cash | £3,862 |
Current Liabilities | £5,041 |
Latest Accounts | 30 September 2011 (12 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 August 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2012 | First Gazette notice for voluntary strike-off (1 page) |
24 April 2012 | Application to strike the company off the register (3 pages) |
24 April 2012 | Application to strike the company off the register (3 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
13 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
15 September 2011 | Annual return made up to 14 September 2011 with a full list of shareholders Statement of capital on 2011-09-15
|
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
20 April 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
4 April 2011 | Director's details changed for Haluk Gumrukcu on 1 October 2010 (2 pages) |
4 April 2011 | Secretary's details changed for Norie Fukuhara on 1 October 2010 (1 page) |
4 April 2011 | Director's details changed for Haluk Gumrukcu on 1 October 2010 (2 pages) |
4 April 2011 | Secretary's details changed for Norie Fukuhara on 1 October 2010 (1 page) |
4 April 2011 | Secretary's details changed for Norie Fukuhara on 1 October 2010 (1 page) |
4 April 2011 | Director's details changed for Haluk Gumrukcu on 1 October 2010 (2 pages) |
11 December 2010 | Registered office address changed from 102 Cambridge Gardens London N10 2LW United Kingdom on 11 December 2010 (1 page) |
11 December 2010 | Registered office address changed from 102 Cambridge Gardens London N10 2LW United Kingdom on 11 December 2010 (1 page) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 14 September 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Director's details changed for Haluk Gumrukcu on 14 September 2010 (2 pages) |
20 September 2010 | Director's details changed for Haluk Gumrukcu on 14 September 2010 (2 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
28 June 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
31 May 2010 | Registered office address changed from 172 Laleham Road Shepperton Middlesex TW17 0DB England on 31 May 2010 (1 page) |
31 May 2010 | Registered office address changed from 172 Laleham Road Shepperton Middlesex TW17 0DB England on 31 May 2010 (1 page) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
12 October 2009 | Annual return made up to 14 September 2009 with a full list of shareholders (3 pages) |
9 October 2009 | Registered office address changed from Suite C, Aston House Portsmouth Road Ripley Surrey GU23 6EW on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Suite C, Aston House Portsmouth Road Ripley Surrey GU23 6EW on 9 October 2009 (1 page) |
9 October 2009 | Registered office address changed from Suite C, Aston House Portsmouth Road Ripley Surrey GU23 6EW on 9 October 2009 (1 page) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 July 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
13 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
13 November 2008 | Return made up to 14/09/08; full list of members (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
19 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
19 October 2007 | Return made up to 14/09/07; full list of members (2 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
16 July 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
27 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
27 October 2006 | Return made up to 14/09/06; full list of members (2 pages) |
14 September 2005 | Incorporation (15 pages) |
14 September 2005 | Incorporation (15 pages) |